NEARLY TOO LATE LTD

Harben House Harben Parade Harben House Harben Parade, London, NW3 6LH
StatusDISSOLVED
Company No.08122519
CategoryPrivate Limited Company
Incorporated28 Jun 2012
Age11 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 14 days

SUMMARY

NEARLY TOO LATE LTD is an dissolved private limited company with number 08122519. It was incorporated 11 years, 11 months, 2 days ago, on 28 June 2012 and it was dissolved 3 years, 2 months, 14 days ago, on 16 March 2021. The company address is Harben House Harben Parade Harben House Harben Parade, London, NW3 6LH.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jungle Partners Limited

Notification date: 2020-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham William Ebbs

Notification date: 2020-09-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-23

Documents

View document PDF

Capital return purchase own shares

Date: 23 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 22 Oct 2020

Action Date: 29 Sep 2020

Category: Capital

Type: SH06

Capital : 69.70 GBP

Date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2019

Action Date: 27 Aug 2019

Category: Capital

Type: SH06

Date: 2019-08-27

Capital : 78.40 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 20 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Neil Leslie Palmer

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital cancellation shares

Date: 31 May 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH06

Date: 2016-04-01

Capital : 95.80 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 31 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham William Ebbs

Change date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-01

Officer name: Ian Matthew Thatcher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Capital cancellation shares

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Capital

Type: SH06

Capital : 98.48 GBP

Date: 2014-03-26

Documents

View document PDF

Resolution

Date: 26 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 26 Mar 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Leslie Palmer

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Ernest Johnston

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham William Ebbs

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-06-30

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Jan 2013

Action Date: 02 Nov 2012

Category: Capital

Type: SH02

Date: 2012-11-02

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2013

Action Date: 02 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-02

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 15 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Matthew Thatcher

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Address

Type: AD01

Old address: Teleport House the Pound Cookham Berkshire SL6 9QE United Kingdom

Change date: 2012-10-24

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOUSTICX LTD

FLAT 2 THE GRANGE,LEEDS,LS13 4HD

Number:09311377
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRAZENLIGHT LIMITED

2ND FLOOR GRAINGER CHAMBERS,NEWCASTLE UPON TYNE,NE1 6JQ

Number:03891470
Status:ACTIVE
Category:Private Limited Company

LINCOLN SOUND GUYS T/A LINCOLN SOUND GROUP LIMITED

26 KIRKSTALL CLOSE,LINCOLN,LN2 4GN

Number:11426782
Status:ACTIVE
Category:Private Limited Company

MAGYAR RENEWABLES LTD

1 DE MOWBRAY WAY,MORPETH,NE61 3RE

Number:11385376
Status:ACTIVE
Category:Private Limited Company

ROSEWOOD PASTICHE LTD

52 DOMONIC DRIVE,LONDON,SE9 3LJ

Number:10072676
Status:ACTIVE
Category:Private Limited Company

TAI SWTAN CYF.

7 BRON Y GRAIG,HOLYHEAD,LL65 3SY

Number:11395984
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source